HAMPSON INDUSTRIES P.L.C.
Überblick
Unternehmensname | HAMPSON INDUSTRIES P.L.C. |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Aktiengesellschaft |
Unternehmensnummer | 00631731 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von HAMPSON INDUSTRIES P.L.C.?
- Tätigkeiten der Hauptniederlassungen (70100) / Wissenschaftliche und technische Dienstleistungen
Wo befindet sich HAMPSON INDUSTRIES P.L.C.?
Adresse der eingetragenen Geschäftstelle | c/o FTI CONSULTING LLP 322 High Holborn WC1V 7PB London |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauten die letzten Jahresabschlüsse von HAMPSON INDUSTRIES P.L.C.?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 31. März 2011 |
Welche sind die letzten Einreichungen für HAMPSON INDUSTRIES P.L.C.?
Datum | Beschreibung | Dokument | Typ | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||||||||||
Mitteilung über den Übergang von der Verwaltung zur Auflösung am 13. Nov. 2013 | 19 Seiten | 2.35B | ||||||||||||||||||
Fortschrittsbericht des Verwalters bis 18. Mai 2013 | 22 Seiten | 2.24B | ||||||||||||||||||
legacy | 3 Seiten | MG04 | ||||||||||||||||||
legacy | 3 Seiten | MG04 | ||||||||||||||||||
Mitteilung über die fiktive Genehmigung der Vorschläge | 1 Seiten | F2.18 | ||||||||||||||||||
Vorschlag des Verwalters | 52 Seiten | 2.17B | ||||||||||||||||||
Vorschlag des Verwalters | 53 Seiten | 2.17B | ||||||||||||||||||
Vermögensübersicht mit Formular 2.14B/2.15B | 62 Seiten | 2.16B | ||||||||||||||||||
Vermögensübersicht mit Formular 2.14B | 13 Seiten | 2.16B | ||||||||||||||||||
Geänderte Geschäftsanschrift vom 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN am 12. Dez. 2012 | 2 Seiten | AD01 | ||||||||||||||||||
Ernennung eines Verwalters | 1 Seiten | 2.12B | ||||||||||||||||||
Jahresrückblick erstellt bis 28. Sept. 2012 ohne Mitgliederliste | 8 Seiten | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Änderung der Details des Direktors für Peter George Barlow am 08. Okt. 2012 | 2 Seiten | CH01 | ||||||||||||||||||
Aktueller Abrechnungszeitraum verlängert von 31. März 2012 bis 30. Sept. 2012 | 1 Seiten | AA01 | ||||||||||||||||||
Änderung der Details des Direktors für Mr Ram Swamy am 08. Feb. 2012 | 2 Seiten | CH01 | ||||||||||||||||||
Die Adresse der Registerinspektion wurde geändert | 2 Seiten | AD02 | ||||||||||||||||||
Beendigung der Bestellung von Stephen Hugh Henwood als Geschäftsführer am 30. Nov. 2011 | 2 Seiten | TM01 | ||||||||||||||||||
Ernennung von John William Poulter als Direktor am 28. Okt. 2011 | 3 Seiten | AP01 | ||||||||||||||||||
Beendigung der Bestellung von Christopher Vincent Geoghegan als Geschäftsführer am 28. Okt. 2011 | 2 Seiten | TM01 | ||||||||||||||||||
Jahresrückblick erstellt bis 28. Sept. 2011 mit vollständiger Liste der Aktionäre | 19 Seiten | AR01 | ||||||||||||||||||
Konzernabschluss erstellt bis zum 31. März 2011 | 107 Seiten | AA | ||||||||||||||||||
Beschlüsse Resolutions | 75 Seiten | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Ernennung von Mr Ram Swamy als Direktor | 3 Seiten | AP01 | ||||||||||||||||||
Beendigung der Bestellung von Howard Kimberley als Geschäftsführer | 2 Seiten | TM01 | ||||||||||||||||||
Wer sind die Geschäftsführer von HAMPSON INDUSTRIES P.L.C.?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
DOLAN, Malcolm George | Sekretär | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | Chartered Secretary | 73207060001 | |||||
BARLOW, Peter George | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | United Kingdom | British | Director Of Finance | 77277970004 | ||||
GISMONDI, Paul Arthur | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | England | British | Investment Banker | 126431290002 | ||||
JORDAN, Norman Daniel | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | United States Of America | United States | None | 154057540001 | ||||
POULTER, John William | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands England | England | British | Director | 4333730005 | ||||
SWAMY, Ram | Geschäftsführer | c/o Fti Consulting Llp High Holborn WC1V 7PB London 322 | England | British | Finance Director | 156224980002 | ||||
KIMBERLEY, Howard Fraser | Sekretär | 8 Lyttelton Road WR9 7AA Droitwich Spa Worcestershire | British | Finance Director | 75325410002 | |||||
WELCH, John Reginald | Sekretär | 22 Balmoral Road Kingshurst B36 0JT Birmingham West Midlands | British | 2243210001 | ||||||
CLAYTON, Christopher John | Geschäftsführer | 6 Summerhill Avenue DY11 6BU Kidderminster Worcestershire | British | Director | 1459780001 | |||||
CUTLER, John Leslie | Geschäftsführer | 4 Claverdon Drive B74 3AH Sutton Coldfield West Midlands | British | Director | 1454360001 | |||||
DAVIES, Christopher Erith | Geschäftsführer | Hollytree The Common Wellington Heath HR8 1LY Ledbury Herefordshire | British | Chief Executive | 48167130002 | |||||
GASH, Michael Alfred | Geschäftsführer | 54 Richmond Hill Road Edgbaston B15 3AZ Birmingham | British | Financial Director | 6255580001 | |||||
GEOGHEGAN, Christopher Vincent | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | United Kingdom | British | Director | 71036100002 | ||||
GILROY, John Anthony | Geschäftsführer | Hollies Boreley House Boreley Lane Ombersley WR9 0HU Droitwich Worcs | Irish | Director | 51549340001 | |||||
HENWOOD, Stephen Hugh | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | England | British | Accountant | 118342160004 | ||||
KIMBERLEY, Howard Fraser | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | British | Finance Director | 75325410003 | |||||
PALMER, Jonathan | Geschäftsführer | 31 Lime Tree Bay Smb FOREIGN Grand Cayman Cayman Islands B W I | British | Director | 84705470002 | |||||
PROBERT, David Henry | Geschäftsführer | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | Company Director | 1776640001 | |||||
SILK, John Geoffrey | Geschäftsführer | Cranford Thicknall Lane Clent DY9 0HR Stourbridge West Midlands | British | Solicitor | 13267790001 | |||||
SIMON, Andrew Henry | Geschäftsführer | Thark 29 St Johns Road ST17 9AP Stafford Staffordshire | British | Company Director | 64444330001 | |||||
STOKELL, Robert | Geschäftsführer | Kimbers 6 Wheatfield Avenue West Common AL5 2NU Harpenden Hertfordshire | British | Non Executive Director | 50304180002 | |||||
WALKER, Ian Rodway | Geschäftsführer | Silverdale Quarry Park Road Pedmore DY8 2RE Stourbridge West Midlands | British | Director | 1454400001 | |||||
WARD, Kim Stephen | Geschäftsführer | Waterfront West DY5 1LN Brierley Hill 7 Harbour Buildings West Midlands | England | British | Chief Executive | 71325320006 | ||||
WARDLE, John Malcolm | Geschäftsführer | Norton Grange Norton Grange Lane Knowle Solihull West Midlands | British | Solicitor | 5096040001 | |||||
WAY, Raymond Brinsley Mallen | Geschäftsführer | Pinners Astley DY13 0RJ Stourport On Severn Worcestershire | United Kingdom | British | Director | 14538110001 | ||||
WRONSKI, Brian | Geschäftsführer | 47 Century Court Montpellier Grove GL50 2XR Cheltenham Gloucestershire | British | Director | 89156520001 |
Hat HAMPSON INDUSTRIES P.L.C. Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Debenture | Erstellt am 28. Mai 2008 Geliefert am 13. Juni 2008 | Ausstehend | Gesicherter Betrag All monies due or to become due from the obligors to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 22. Apr. 2008 Geliefert am 10. Mai 2008 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 1 and 2 priorswood place pimbo skelmersdale t/no LA776517,3 priorwood place pimbo skelmersdale t/no la 800047,4 priorswood place east pimbo skelmersdale t/no LA766494 (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Pledge amendment agreement | Erstellt am 10. Jan. 2007 Geliefert am 19. Jan. 2007 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The entire issued share capital of composites horizons, inc. Being 1625 shares. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Pledge agreement | Erstellt am 19. Dez. 2005 Geliefert am 05. Jan. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The pledged shares and all dividends,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 19. Dez. 2005 Geliefert am 22. Dez. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any one or more of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben T/N MS352498, t/n MS352492, t/n MS265096 for details of further properties charged please refer to form 395 fixed charge all plant machinery vehicles computers office and other equipment all bank accounts receivables investments intellectual property goodwill uncalled capital floating charge undertaking and assets. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 29. Nov. 2004 Geliefert am 03. Dez. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 29. Nov. 2004 Geliefert am 03. Dez. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 129 scudamore road, leicester t/n LT62073, unit 9, kinwarton farm road and unit 19A kinwarton farm road, arden forest industrial estate, alcester, warwickshire t/n's WK331715 and WK346143 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Assignment of keyman life policy | Erstellt am 08. Sept. 2003 Geliefert am 17. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The whole right title and interest present and future in the policy number RNF00089426A dated 5TH september 2000 with royal and sun alliance unit trust management limited in the name of mark a abbey for 33 years and for the sum of £500,000. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Assignment of keyman life policy | Erstellt am 08. Sept. 2003 Geliefert am 12. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The policy dated 28TH january 2003 with standard life assurance company policy number X74642651 for 5 years and for the assured sum of £500,000.00 all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right, title and interest present and future in the policy. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Assignment of keyman life policy | Erstellt am 08. Sept. 2003 Geliefert am 12. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The policy dated 24TH april 2001 with royal and sun alliance unit trust management limited policy number 0305951197/002 for 35 years and for the assured sum of £500,000.00 for howard f kimberley all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right, title and interest present and future in the policy. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Assignment of keyman life policy | Erstellt am 08. Sept. 2003 Geliefert am 12. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The policy dated 25TH january 2001 with royal and sun alliance unit trust management limited policy number 0305951197/001 for 26 years and for the assured sum of £1,000,000.00 of kim S. ward all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right, title and interest present and future in the policy. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 08. Sept. 2003 Geliefert am 12. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The freehold property known as 129 scudamore road leicester LE3 1UQ t/n LT62073UNIT 9 kinwarton farm road and unit 19AKINWARTON farm road arden forest industrial estate alcester warwickshire B49 6EH t/no.s WK331715 and WK346143 4 south bridge industrial estate southall middlesex UB2 4BY t/n NGL636718 for further details of the property charged please refer. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 08. Sept. 2003 Geliefert am 12. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 08. Sept. 2003 Geliefert am 11. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The freehold property occupied by hampson aerospace machining 129 scudamore road leicester LE3 1UQ title number LT62073. Hampson aerospace machining unit 9 kinwarton farm road title number WK331715 unit 19 kinwarton arden forest industrial estate alcester warwickshire B49 6EH title number WK346143. For further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 08. Sept. 2003 Geliefert am 11. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 23. Jan. 1998 Geliefert am 10. Feb. 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land and buildings lying to the south east of shakespeares street southport merseyside t/n MS378536. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 23. Jan. 1998 Geliefert am 10. Feb. 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land on the north east side of duke street southport merseyside t/n MS386120. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 05. Juni 1997 Geliefert am 12. Juni 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land at rowleys green lane and judds lane coventry west midlands forming part t/n WM258544 and land on the east side of rowleys green lane longford west midlands t/n WM362505. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 03. Juni 1997 Geliefert am 12. Juni 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land and buildings at bilston lane willenhall west midlands. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 03. Juni 1997 Geliefert am 12. Juni 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land and buildings on the east side of leigh road bolton greater manchester t/n GM348053. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 09. Apr. 1996 Geliefert am 16. Apr. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Unit 3, tunbridge wells business park longfield road tunbridge wells kent t/no. K674923. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 22. Aug. 1995 Geliefert am 30. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 4 priorswood place east pimbo skelmersdale lancashire. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 21. Juni 1995 Geliefert am 27. Juni 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Unit 3 spa industrial park longfield tunbridge wells kent t/no K273701. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 09. Mai 1995 Geliefert am 16. Mai 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 25 scotts road, bromley, l/b of bromley t/n K33097. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 17. Mai 1993 Geliefert am 04. Juni 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Property situate in and k/a 84A and 86A shakespeare street southport merseyside. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat HAMPSON INDUSTRIES P.L.C. Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0